P L HAIME JOINERY LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-02-29 |
| 25/11/2425 November 2024 | Registered office address changed from 5 Eastern Avenue Burton-on-Trent DE13 0AT England to 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle ST5 9QA on 2024-11-25 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 18/08/2318 August 2023 | Registered office address changed from C/O Bkps Ltd 74 High Street Swadlincote Derbyshire DE11 8HS England to 5 Eastern Avenue Burton-on-Trent DE13 0AT on 2023-08-18 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-20 with updates |
| 01/02/231 February 2023 | Statement of capital following an allotment of shares on 2022-02-28 |
| 01/02/231 February 2023 | Notification of a person with significant control statement |
| 01/02/231 February 2023 | Withdrawal of a person with significant control statement on 2023-02-01 |
| 01/02/231 February 2023 | Change of details for Mr Peter Haime as a person with significant control on 2022-02-28 |
| 01/02/231 February 2023 | Notification of Elizabeth Redfern as a person with significant control on 2022-02-28 |
| 21/11/2221 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-20 with updates |
| 10/11/2110 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
| 20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
| 06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 03/03/163 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM C/O BKPS LIMITED UNIT 3 74 HIGH STREET SWADLINCOTE DERBYSHIRE DE11 8HS |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 26/02/1526 February 2015 | 20/02/15 NO CHANGES |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 25/03/1425 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 01/03/121 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 51 STANTON ROAD STAPENHILL BURTON-ON-TRENT STAFFORDSHIRE DE15 9RP UNITED KINGDOM |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 28/02/1128 February 2011 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 33 SWEETBRIAR CLOSE ALVASTON DERBY DERBYSHIRE DE24 0TF |
| 28/02/1128 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
| 24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 27/04/1027 April 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HAIME / 20/02/2010 |
| 19/08/0919 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HAIME / 01/04/2009 |
| 31/07/0931 July 2009 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 1 FIELD CLOSE ALVASTON DERBY DERBYSHIRE |
| 13/07/0913 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
| 26/06/0926 June 2009 | APPOINTMENT TERMINATED SECRETARY PETER MAYES |
| 14/05/0914 May 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
| 20/02/0820 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company